BLACKWOOD CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BLACKWOOD CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07328825

Incorporation date

28/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Spring Street, Brighton BN1 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2010)
dot icon04/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon05/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon26/07/2021
Memorandum and Articles of Association
dot icon25/07/2021
Resolutions
dot icon25/07/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon25/07/2021
Resolutions
dot icon14/05/2021
Director's details changed for Andrew Martin Ritchie on 2021-05-12
dot icon14/05/2021
Change of details for Mr Andy Ritchie as a person with significant control on 2021-05-12
dot icon14/05/2021
Change of details for Mrs Clare Felicity Ritchie as a person with significant control on 2021-05-12
dot icon14/05/2021
Director's details changed for Andrew Martin Ritchie on 2021-05-12
dot icon12/05/2021
Director's details changed for Mrs Clare Felicity Ritchie on 2021-05-12
dot icon12/05/2021
Change of details for Mrs Clare Felicity Ritchie as a person with significant control on 2021-05-12
dot icon12/05/2021
Director's details changed for Mrs Clare Felicity Ritchie on 2021-05-12
dot icon12/05/2021
Change of details for Mr Andy Ritchie as a person with significant control on 2021-05-12
dot icon26/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/01/2018
Director's details changed for Andrew Martin Ritchie on 2017-01-19
dot icon04/01/2018
Change of details for Mrs Clare Felicity Ritchie as a person with significant control on 2017-01-19
dot icon04/01/2018
Director's details changed for Mrs Clare Felicity Ritchie on 2017-01-19
dot icon04/01/2018
Change of details for Mr Andy Ritchie as a person with significant control on 2017-01-19
dot icon04/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon09/01/2017
Registered office address changed from 41 Dene Vale Brighton East Sussex BN1 5ED to 22 Spring Street Brighton BN1 3EF on 2017-01-09
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/03/2013
Certificate of change of name
dot icon14/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
70.43K
-
0.00
59.96K
-
2022
4
65.66K
-
0.00
68.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Clare Felicity
Director
28/07/2010 - Present
4
Ritchie, Andrew Martin
Director
28/07/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKWOOD CREATIVE LIMITED

BLACKWOOD CREATIVE LIMITED is an(a) Active company incorporated on 28/07/2010 with the registered office located at 22 Spring Street, Brighton BN1 3EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKWOOD CREATIVE LIMITED?

toggle

BLACKWOOD CREATIVE LIMITED is currently Active. It was registered on 28/07/2010 .

Where is BLACKWOOD CREATIVE LIMITED located?

toggle

BLACKWOOD CREATIVE LIMITED is registered at 22 Spring Street, Brighton BN1 3EF.

What does BLACKWOOD CREATIVE LIMITED do?

toggle

BLACKWOOD CREATIVE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLACKWOOD CREATIVE LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-07-31.